Search icon

SELECT INFORMATION EXCHANGE INC

Company Details

Entity Name: SELECT INFORMATION EXCHANGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Dec 2008 (16 years ago)
Document Number: P03000014216
FEI/EIN Number 061677155
Address: 262 Celebration Blvd, Celebration, FL, 34747, US
Mail Address: 262 CeleBration BlvD, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Wein Matthew Agent 262 Celebration Blvd, Celebration, FL, 34747

Director

Name Role Address
WEIN ALEX Director 262 Celebration Blvd, Celebration, FL, 34747
WEIN MATTHEW Director 262 Celebration Blvd, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075004 QUALIFIED MEDIA ACTIVE 2024-06-18 2029-12-31 No data 262 CELEBRATION BLVD, CELEBRATION, FL, 34747
G13000056933 QUALIFIED MEDIA EXPIRED 2013-06-10 2018-12-31 No data 720 CELEBRATION AVE, 255, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 262 Celebration Blvd, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2015-02-05 262 Celebration Blvd, Celebration, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 262 Celebration Blvd, Celebration, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2013-03-14 Wein, Matthew No data
CANCEL ADM DISS/REV 2008-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State